Name: | TSG VENTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1971 (54 years ago) |
Date of dissolution: | 12 Nov 1998 |
Entity Number: | 303904 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | New York |
Address: | 1055 WASHINGTON BOULEVARD, 10TH FLOOR, STAMFORD, CT, United States, 06901 |
Shares Details
Shares issued 2735
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
DUANE E. HILL | Chief Executive Officer | 1055 WASHINGTON BOULEVARD, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1055 WASHINGTON BOULEVARD, 10TH FLOOR, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-20 | 1996-06-20 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1000 |
1996-06-20 | 1996-06-20 | Shares | Share type: PAR VALUE, Number of shares: 9000, Par value: 0.1 |
1996-06-20 | 1996-06-20 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 100 |
1996-06-20 | 1996-06-20 | Shares | Share type: PAR VALUE, Number of shares: 5215, Par value: 0.1 |
1996-06-20 | 1996-06-20 | Shares | Share type: PAR VALUE, Number of shares: 2735, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150910006 | 2015-09-10 | ASSUMED NAME LLC INITIAL FILING | 2015-09-10 |
981112000282 | 1998-11-12 | CERTIFICATE OF DISSOLUTION | 1998-11-12 |
970305000700 | 1997-03-05 | CERTIFICATE OF AMENDMENT | 1997-03-05 |
970304000619 | 1997-03-04 | CERTIFICATE OF CORRECTION | 1997-03-04 |
960620000460 | 1996-06-20 | CERTIFICATE OF AMENDMENT | 1996-06-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State